PHOENIX BUILDING SYSTEMS HOLDINGS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/02/2519 February 2025 | Registration of charge 115935810007, created on 2025-02-17 |
19/02/2519 February 2025 | Registration of charge 115935810006, created on 2025-02-17 |
03/01/253 January 2025 | Unaudited abridged accounts made up to 2024-09-30 |
01/11/241 November 2024 | Second filing of Confirmation Statement dated 2023-10-01 |
07/10/247 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
23/04/2423 April 2024 | Unaudited abridged accounts made up to 2023-09-30 |
11/10/2311 October 2023 | Confirmation statement made on 2023-10-01 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
22/08/2322 August 2023 | Purchase of own shares. |
22/08/2322 August 2023 | Cancellation of shares. Statement of capital on 2023-07-20 |
02/08/232 August 2023 | Memorandum and Articles of Association |
02/08/232 August 2023 | Change of share class name or designation |
02/08/232 August 2023 | Particulars of variation of rights attached to shares |
01/08/231 August 2023 | Resolutions |
01/08/231 August 2023 | Resolutions |
01/08/231 August 2023 | Resolutions |
21/07/2321 July 2023 | Appointment of Mr Michael Antony Taylor as a director on 2023-07-20 |
21/07/2321 July 2023 | Notification of Steven Alistair Taylor as a person with significant control on 2023-07-20 |
21/07/2321 July 2023 | Notification of Michael Antony Taylor as a person with significant control on 2023-07-20 |
21/07/2321 July 2023 | Cessation of Martyn Alistair Taylor as a person with significant control on 2023-07-20 |
21/07/2321 July 2023 | Termination of appointment of Martyn Alistair Taylor as a director on 2023-07-20 |
21/07/2321 July 2023 | Appointment of Mr Steven Alistair Taylor as a director on 2023-07-20 |
21/07/2321 July 2023 | Appointment of Jayne Wilson as a director on 2023-07-20 |
13/03/2313 March 2023 | Unaudited abridged accounts made up to 2022-09-30 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
04/02/224 February 2022 | Registration of charge 115935810005, created on 2022-01-31 |
08/10/218 October 2021 | Confirmation statement made on 2021-10-01 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Unaudited abridged accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
20/02/2020 February 2020 | 30/09/19 UNAUDITED ABRIDGED |
04/02/204 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 115935810002 |
04/02/204 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 115935810001 |
01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
29/08/1929 August 2019 | PSC'S CHANGE OF PARTICULARS / MR MARTYN ALISTAIR TAYLOR / 30/06/2019 |
22/07/1922 July 2019 | ADOPT ARTICLES 25/06/2019 |
14/06/1914 June 2019 | 04/10/18 STATEMENT OF CAPITAL GBP 2000 |
14/06/1914 June 2019 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE REG PSC |
14/06/1914 June 2019 | WITHDRAWAL OF THE PERSONS' WITH SIGNIFICANT CONTROL REGISTER INFORMATION FROM THE PUBLIC REGISTER |
14/06/1914 June 2019 | REGISTER SNAPSHOT FOR EW04 |
28/09/1828 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company